Company NameValente Properties Llp
Company StatusActive
Company NumberSO305963
CategoryLimited Liability Partnership
Incorporation Date7 February 2017(7 years, 2 months ago)

Directors

LLP Designated Member NameAdriana Louisa Valente
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStewart And Co Castlecroft Business Centre
Tom Johnston Road
Dundee
DD4 8XD
Scotland
LLP Designated Member NameGiovanni Eustasio Luigi Valente
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStewart And Co Castlecroft Business Centre
Tom Johnston Road
Dundee
DD4 8XD
Scotland

Location

Registered AddressStewart And Co Castlecroft Business Centre
Tom Johnston Road
Dundee
DD4 8XD
Scotland
ConstituencyDundee East
WardThe Ferry

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

3 March 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
1 March 2023Total exemption full accounts made up to 28 February 2022 (7 pages)
18 June 2022Compulsory strike-off action has been discontinued (1 page)
17 June 2022Total exemption full accounts made up to 28 February 2021 (6 pages)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
18 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
15 May 2021Compulsory strike-off action has been discontinued (1 page)
14 May 2021Total exemption full accounts made up to 28 February 2020 (7 pages)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
23 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
5 November 2020Administrative restoration application (3 pages)
5 November 2020Confirmation statement made on 6 February 2020 with no updates (2 pages)
5 November 2020Total exemption full accounts made up to 28 February 2019 (6 pages)
20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
25 September 2019Total exemption full accounts made up to 28 February 2018 (6 pages)
18 September 2019Registered office address changed from C/O Williams Gray Williams 7 st. Catherine Street Cupar KY15 4LS to Stewart and Co Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD on 18 September 2019 (1 page)
18 September 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
27 February 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
13 March 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
7 February 2017Incorporation of a limited liability partnership (23 pages)
7 February 2017Incorporation of a limited liability partnership (23 pages)